Company NameCorporate Cost Cutters Limited
Company StatusDissolved
Company Number03073724
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 months ago)
Dissolution Date31 March 1998 (26 years, 1 month ago)
Previous NameOvalfibre Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNorman Alan Robinson
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(2 days after company formation)
Appointment Duration2 years, 9 months (closed 31 March 1998)
RoleChartered Accountant
Correspondence Address3 Bamburgh Court
Chathill
Northumberland
NE67 5EF
Secretary NameNorman Alan Robinson
NationalityBritish
StatusClosed
Appointed30 June 1995(2 days after company formation)
Appointment Duration2 years, 9 months (closed 31 March 1998)
RoleChartered Accountant
Correspondence Address3 Bamburgh Court
Chathill
Northumberland
NE67 5EF
Director NameMr Peter Sachs
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1996(8 months, 1 week after company formation)
Appointment Duration2 years (closed 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Otterburn Avenue
Gosforth
Newcastle Upon Tyne
NE3 1RR
Director NameMr John Curran
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(2 days after company formation)
Appointment Duration11 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressBradford Lodge
Bradford
Belford
Northumberland
NE70 7JT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 6b Greenfield Court
Greenfield Park
Alnwick
Northumberland
NE66 2DE
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

31 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
30 July 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1996Director resigned (1 page)
21 March 1996New director appointed (2 pages)
18 March 1996Director's particulars changed (1 page)
27 February 1996Ad 08/02/96--------- £ si 298@1=298 £ ic 2/300 (2 pages)
27 February 1996Registered office changed on 27/02/96 from: 21 norfolk street sunderland SR1 1EA (1 page)
16 August 1995Company name changed ovalfibre LIMITED\certificate issued on 17/08/95 (4 pages)
18 July 1995Director resigned;new director appointed (2 pages)
18 July 1995Registered office changed on 18/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 June 1995Incorporation (9 pages)